UKBizDB.co.uk

P. J. SLATER SCAFFOLDING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P. J. Slater Scaffolding Services Limited. The company was founded 21 years ago and was given the registration number 04585085. The firm's registered office is in PETERBOROUGH. You can find them at Accent Park Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:P. J. SLATER SCAFFOLDING SERVICES LIMITED
Company Number:04585085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Accent Park Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England, PE2 6XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Accent Park, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XS

Director23 May 2012Active
Unit 5, Accent Park, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XS

Director01 April 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary08 November 2002Active
9, Commerce Road, Lynch Wood, Peterborough, PE2 6LR

Corporate Secretary08 November 2002Active
Accent Park, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XS

Director08 November 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director08 November 2002Active
9, Commerce Road, Lynchwood, Peterborough, England, PE2 6LR

Corporate Director22 May 2012Active

People with Significant Control

Mrs Emma Louise Verrall-Slater
Notified on:01 February 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 5, Accent Park, Bakewell Road, Peterborough, England, PE2 6XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Slater
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Unit 5, Accent Park, Bakewell Road, Peterborough, England, PE2 6XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-06-05Officers

Change person director company with change date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.